logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sporn, Jean Michel

    Related profiles found in government register
  • Sporn, Jean Michel
    French born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10323184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Jean Michel Sporn, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 2
    • Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 3
    • Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 4
  • Sporn, Jean Michel
    French director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Jean Michel Sporn, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 5
    • Penhurst House, 352/356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 6 IIF 7
    • Penhurst House, Penhurst House, 352/356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 8
    • Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 9 IIF 10
    • 144, Route De Valbonne, Mouans Sartoux, 006370, France

      IIF 11
  • Sporn, Jean Michel
    French company director born in April 1953

    Resident in France

    Registered addresses and corresponding companies
    • 352/356, Battersea Park Road, Penhurst House S11, London, SW11 3BY, United Kingdom

      IIF 12
  • Sporn, Jean Michel
    French born in April 1953

    Registered addresses and corresponding companies
    • 64a Bryant Road, Rochester, Kent, ME2 3ES

      IIF 13
  • Sporn, Jean Michel
    French director born in April 1953

    Registered addresses and corresponding companies
    • 401 Langham House, 302 Regent Street, London, W1R 6HH

      IIF 14
    • 23b Victoria Street, Rochester, Kent, ME1 1XJ

      IIF 15
  • Sporn, Jean Michel
    French director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beehive, City Park, Gatwick, West Sussex, RH6 0PA, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Jean Michel Sporn
    French born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10323184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • Dalton House, 60 Windsor Avenue, London, London, SW19 2RR, United Kingdom

      IIF 20
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 21
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 22
    • Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 23
    • Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 24
  • Sporn, Jean Michel
    French

    Registered addresses and corresponding companies
  • Sporn, Jean-michel
    French born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 27
    • Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 28
  • Sporn, Jean Michel

    Registered addresses and corresponding companies
    • 352/356, Battersea Park Road, Penhurst House S11, London, SW11 3BY, United Kingdom

      IIF 29
    • 64a Bryant Road, Rochester, Kent, ME2 3ES

      IIF 30
  • Sporn, Jean-michel Francisque Albert

    Registered addresses and corresponding companies
    • 162 Chem, Des Comtes De Provence, Bat A, Le Rouret, 06650, France

      IIF 31 IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Sporn, Jean-michel

    Registered addresses and corresponding companies
    • Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 34
  • Sporn, Jean-michel Francisque Albert
    French company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Na, 21 Old Gloucester Street, London, WC1N 3AX, England

      IIF 35
  • Sporn, Jean-michel Francisque Albert
    French director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 36
  • Mr Jean Michel Sporn
    French born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jean-michel Sporn
    French born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 43
  • Sporn, Jean-michel Francisque Albert
    French director born in April 1953

    Resident in France

    Registered addresses and corresponding companies
    • 162 Chem, Des Comtes De Provence, Bat A, Le Rouret, 06650, France

      IIF 44 IIF 45
  • Sporn, Jean-michel Francisque Albert
    French secretary born in April 1953

    Resident in France

    Registered addresses and corresponding companies
    • 162 Chem, Des Comtes De Provence, Bat A, Le Rouret, 06650, France

      IIF 46
  • Mr Jean Michel Sporn
    French born in August 2019

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, Dalton House, 60 Winddsor Avenue, London, SW19 2RR, United Kingdom

      IIF 47
  • Sporn, Jean-michel Francisque Albert
    French director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beehive, City Place, Gatwick, RH6 0PA, United Kingdom

      IIF 48
    • Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 49
  • Mr Jean Michel Francisque Alober Sporn
    French born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street Coven Garden, Shelton Street, Coven Garden, London, WC2H 9JQ, England

      IIF 50
  • Mr Jean-michel Francisque Albert Sporn
    French born in April 1953

    Resident in France

    Registered addresses and corresponding companies
  • Mr Jean-michel Francisque Albert Sporn
    French born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beehive, City Place, Gatwick, RH6 0PA, United Kingdom

      IIF 54
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, Great Britain

      IIF 55
    • Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments 31
  • 1
    3A2M LTD
    10320765
    Vintage House 36/37 Albert Embankement, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    A.LIVE SERVICE LTD
    10355752
    Suite 40 Cariocca Business Park, 2 Sawlwy Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Has significant influence or control OE
  • 3
    AB HOLDER LTD
    14798167
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-13 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    ADRIATIC SYNTHESIS NETWORK LTD
    11920066
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-02 ~ 2019-12-02
    IIF 35 - Director → ME
    Person with significant control
    2019-08-01 ~ 2019-08-02
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    ASSIST&SECURITY LTD
    10655870
    4385, 10655870 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2017-03-07 ~ now
    IIF 27 - Director → ME
    2017-03-07 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 6
    ATHYS LTD
    07117342
    4385, 07117342: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2010-01-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    AZUR SOL'AIR LTD
    07084052
    Vintage House 36/37 Albert Embankement, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 8
    B.C.R BUILDING CONSTRUCTION RENOVATION LTD
    - now 03829563
    PECILE LIMITED
    - 2000-03-15 03829563
    Cary Chambers, 1 Palk Street, Torquay, Devon
    Dissolved Corporate (4 parents)
    Officer
    1999-08-23 ~ 2000-07-31
    IIF 15 - Director → ME
  • 9
    BENTON & SIMMS LTD
    11226597
    Vintage House 36/37 Albert Embankement, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 10
    C AND PRESTATION LTD
    09921995
    Vintage House 36/37 Albert Embankement, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-12-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    CAISSE DE DEPOT & DE CONSIGNATION S.A.
    FC022089
    1409 Madison Avenue, Cheyenne Wyoming, 82001, Usa, United States
    Active Corporate (2 parents)
    Officer
    1999-10-19 ~ now
    IIF 25 - Secretary → ME
  • 12
    CANDELA INVESTMENT HOLDING COMPANY S.A.
    FC022087
    Jean Michel Sporn, 23b Victoria Street, Rochester, Kent
    Active Corporate (2 parents)
    Officer
    1999-10-25 ~ now
    IIF 13 - Director → ME
  • 13
    CAPACO TRADING LTD
    05775272
    352/356 Battersea Park Road, Penhurst House S11, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-04-10 ~ dissolved
    IIF 12 - Director → ME
    2010-04-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    DELTA CONSULTANT LIMITED
    03659275
    Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    1998-10-29 ~ 1999-09-23
    IIF 14 - Director → ME
  • 15
    EICNT LTD
    10320769
    Vintage House 36/37 Albert Embankement, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    2016-08-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    2016-08-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 16
    F. MATELLI LTD
    09972306
    Penhurst House, 352/356 Battersea Park Road, London, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 8 - Director → ME
  • 17
    HAIR CC HOLDING S.A.
    FC022224
    1409 Madison Avenue, Cheyenne Wyoming 82001, Usa, United States
    Active Corporate (2 parents)
    Officer
    1999-12-30 ~ now
    IIF 30 - Secretary → ME
  • 18
    JCANE LTD
    10323184
    4385, 10323184 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2016-08-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    JMS CODEVELOPMENT LTD
    14270155
    4385, 14270155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 44 - Director → ME
    2022-08-02 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 20
    MAKARYA-WORKING LTD
    14789924
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 21
    MAMBWE TAYLOR KATAYI MUSHOTA LTD
    12083280
    Vintage House 36/37 Albert Embankement, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 36 - Director → ME
  • 22
    MARINA DI SANTO LTD
    10179671
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 23
    P.A.& CO SERVICES LTD
    10066203
    Suite 40 Cariocca Business Park, 2 Sawlwy Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 24
    SERVIVAC MANAGEMENT LTD
    09775375
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 25
    SKY SUN & WIND ENERGY LTD
    14307775
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 45 - Director → ME
    2022-08-19 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 26
    SOCIETE DE CREDIT & D'INVESTISSEMENT S.A.
    FC022086
    1405 Madison Avenue, Cheyenne, Wyoming 82001, Usa, United States
    Active Corporate (2 parents)
    Officer
    1999-10-18 ~ now
    IIF 26 - Secretary → ME
  • 27
    TH.M CONSULTANT LTD
    10129684
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 28
    TRADINVEST LLC LTD
    15416679
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 29
    VIDAFLO LTD
    10220844
    Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-06-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-09 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 30
    WAL COMMODITIES GROUP LTD
    12086591
    Vintage House 36/37 Albert Embankement, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 49 - Director → ME
  • 31
    YFL SERVICES LTD
    10320471
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.